About

Registered Number: 05115812
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Thinkprint Cameron Court, Winnington, Northwich, Cheshire, CW8 4DU,

 

Founded in 2004, The Alternative Glass Company Ltd have registered office in Cheshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Thomson, Georgia Louise, Thomson-sproats, Lianne Charn, Ross, Christopher, Johnson, Stephanie Lynn, Lees, Martin Howard, Maher, John, Wright, Christopher John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Georgia Louise 30 November 2015 - 1
THOMSON-SPROATS, Lianne Charn 30 November 2015 - 1
JOHNSON, Stephanie Lynn 28 February 2006 27 November 2009 1
LEES, Martin Howard 06 May 2004 28 February 2006 1
MAHER, John 29 April 2004 06 May 2004 1
WRIGHT, Christopher John 27 November 2009 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Christopher 29 April 2004 06 May 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 17 October 2018
PSC05 - N/A 17 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 07 November 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 May 2016
AD01 - Change of registered office address 17 March 2016
AA01 - Change of accounting reference date 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AA01 - Change of accounting reference date 14 December 2009
AA - Annual Accounts 14 August 2009
AAMD - Amended Accounts 22 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 16 May 2008
353 - Register of members 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 23 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2007
353 - Register of members 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 June 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 22 October 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
287 - Change in situation or address of Registered Office 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2005 Outstanding

N/A

Debenture 20 October 2004 Outstanding

N/A

Debenture 06 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.